ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda

Similar documents
ST. CLOUD CITY COUNCIL REGULAR MEETING April 24, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30 PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

City of South Pasadena

BOOK 69, PAGE 566 AUGUST 8, 2011

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

City of Cocoa. Meeting Agenda - Final. City Council. Tuesday, September 13, :00 PM. Cocoa City Council Chambers. 65 Stone Street Cocoa, FL 32922

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

th Street Dade City FL 33525

AGENDA BOCA RATON CITY COUNCIL

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

CITY OF TITUSVILLE CITY COUNCIL AGENDA

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF NORTH MIAMI BEACH

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN OF PALM BEACH Town Clerk's Office

COUNCIL RULES OF PROCEDURE

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL MINUTES. May 14, 2012

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

City of Venice. Meeting Agenda City Council. Broadcast

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

REGULAR MEETING OF THE

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

City of Delray Beach. Regular Commission Meeting. Tuesday, July 21, 2009

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

Mark Brant Henry Lievens Al Potratz

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Cape Coral Regular Planning & Zoning Commission/Local Planning. Agency Board of Zoning Adjustment & Appeals

City of DeBary REGULAR CITY COUNCIL MEETING Wednesday. October 20, PM City Council Chambers 16 Colomba Road DeBary, Florida MINUTES

City of Coconut Creek

Ocala City Council Agenda Tuesday, March 19, 2019

Ocala City Council Agenda Tuesday, June 21, 2016

City Council Regular Meeting April 9, 2013

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Regular City Council Meeting Agenda July 10, :00 PM

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

MINUTES OF PROCEEDINGS

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, :00 P.M.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

CITY COMMISSION MEETING

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan.

MINUTES OF PROCEEDINGS

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

FORT MYERS CITY COUNCIL

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

CITY COMMISSION MEETING

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

CITY COMMISSION MEETING

Transcription:

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that everyone who wishes to address the Council is given the opportunity to do so, the following will apply to all comments made by the public. Each speaker shall be allotted 3 minutes to address the Council, unless such time is extended by the Mayor or by questions from Council. Groups shall designate a spokesperson to avoid repetition of comments. Every effort will be made to avoid interrupting speakers. Thank you for participating in your City Government. I. Call to Order n. Invocation ill. IV. Pledge of Allegiance Roll Call Mayor Rebecca Borders Deputy Mayor Donald Shroyer Council Member Jeff Rinehart Council Member Russell Holmes Council Member Mickey Hopper V. Presentations Proclamation in recognition of National Nutrition Month Proclamation in recognition of Registered Dietitian Day VI. First Citizen's Forum- Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. VII. Public Hearings 1. SECOND AND FINAL PUBLIC HEARING FOR ORDINANCE NO. 2014-01, an ordinance of the City Council of the City of St. Cloud, Florida amending the Land Development Code of the City of St. Cloud, Florida amending Section 2.2.1 pertaining to Definitions and Article ill, Division 20, by adding a new Section 31 pertaining to Transfer of Development Rights, environmental; providing for severability, conflicts, codification, and an effective date. (Above is full title) ACTION ON ORDINANCE NO. 2014-01

2. FIRST PUBLIC HEARING FOR ORDINANCE NO. 2014-05, an ordinance of the City Council of the City of St. Cloud, Florida, prescribing the manner of holding the regular election to be held on the first Tuesday after the first Monday of November each election year, to wit: November 4, 2014 with a run-off election on December 2, 2014 (if required), pursuant to Article VIII, Section 8.01 and 8.04 of the charter laws of the City of St. Cloud, providing for an effective date. (Above is full title) ACTION ON ORDINANCE NO. 2014-05 vm. Consent Agenda A. Warrant List #7 B. Resolution No. 2014-017R, a resolution of the City Council of the City of St.Cloud, Florida, authorizing the Mayor to enter into a support services agreement, contract no. 2381LG/STC2-140066, with SunGard Public Sector Inc. for the purpose of providing annual software maintenance support services for the St. Cloud Police Department software application for the period October 1, 2013 through September 30, 2014. COST: $60,982.21 C. Resolution No. 2014-021R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a second addendum to and extension of the agreement dated May 24, 2012, between the City of St. Cloud and Sunstate Meter & Supply Company for cold water meters, and COST: $176,000.00 (Estimated) D. Resolution No. 2014-022R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a first addendum to and extension of the agreement dated February 20, 2013, between the City of St. Cloud and Uretek Holdings, Inc. for soil densification and stabilization, and COST: $25,000.00 (FY 2013-2014 Budget) E. Resolution No. 2014-023R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a second addendum to and extension of the agreement dated March 18, 2010, between the City of St. Cloud and American Government Services Corporation for professional closing & title services, and F. Resolution No. 2014-024R, a resolution of the City Council of the City of St. Cloud,

Florida, authorizing the Mayor to enter into a second addendum to and extension of the agreement dated March 18, 2010, between the City of St. Cloud and debeaubien, Knight, Simmons, Mantzaris, & Neal, LLP for professional closing & title services, and G. Resolution No. 2014-025R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing and directing the City Manager to declare items as obsolete, damaged, and/or surplus property and otherwise in the best interest of the City of St. Cloud. H. Resolution No. 2014-026R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the termination of that certain agreement dated April 26, 2012, between the City of St. Cloud and St. Cloud Boat Rental, Inc. and whose subject matter is the water craft rental at the St. Cloud Lak:efront Marina. I. Resolution No. 2014-027R, a resolution of the City Council of the City of St. Cloud, Florida, determining the lowest responsive, responsible bidder, whose bid is reasonable and otherwise in the best interest of the City of St. Cloud, and the award thereof in regards to Invitation to Bid (ITB) No. 2013-116, to Danus Utilities, Inc., whose subject matter is the Lift Station 33 Rehabilitation, establishing a contingency, authorizing the City Manager to approve change orders without increasing the approved budget, and COST: 124,773.00 I Contingency: $12,477.30 J. Resolution No. 2014-028R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the sale of obsolete power plant equipment, previously declared to be surplus, to RD Swindell Enterprises, Inc. for the sale price of $250,000, plus all costs of removal of the equipment; authorizing the Mayor to execute the Asset Purchase Agreement and the City Manager to perform all acts necessary and appropriate to compete the sale as provided herein. K. Resolution No. 2014-029R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing waiver of the formal bidding requirements and approving a negotiated procurement agreement with Woolpert, Inc. for I.T. consulting services (Phase 2), and COST: $94,438.00 L. Resolution No. 2013-030R, a resolution of the City Council of the City of St. Cloud, Florida, raising Budinger Avenue's speed limit from 25 MPH to 30 MPH and providing for an effective date. COST: $500.00 M. Resolution No. 2014-031R, a resolution of the City Council of St. Cloud, Florida, authorizing and directing the Mayor to execute the first amendment to the Entry and Access License Agreement between the City of St. Cloud, the Tohopekaliga Water Authority, Orange County, Polk County and Reedy Creek Improvement District regarding access to the Nature Conservancy for STOPR monitoring, authorizing the City Manager to approve change orders and providing for an effective date. N. Resolution No. 2014-032R, a resolution of the City Council of the City of St. Cloud,

Florida, amending the official manning table of the City of St. Cloud for the purpose of adding nine (9) EMT/Firefighter positions. COST: $1,166,067.72 (including benefits) 0. Resolution No. 2014-033R, a resolution of the City Council of the City of St. Cloud, Florida, approving the acceptance of the staffing for adequate fire and emergency response (SAFER) grant award #EMW-2013-FH-00332 in the amount of $1,134,216 from the U.S. Department of Homeland Security Federal Emergency Management Agency for the purpose of hiring nine new firefighters and authorizing the grants administrator to execute the acceptance documents. IX. Council Action 1. Discussion and possible action regarding appointments to committee vacancies. X. City Attorney XI. City Manager XII. Mayor and Council Members Xlll. Second Citizen's Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. XIV. Information Section Thursday, March 13, 2014- City Council Meeting-6:30p.m.@ City Hall, Council Chambers Thursday, March 20, 2014- Community Redevelopment Agency Meeting-6:00p.m.

@ City Hall, Council Chambers Thursday, March 20, 2014 - City Council Workshop - 6:30 p.m. (or immediately following the CRA Meeting) @ City Hall, Council Chambers XV. Adjournment If a person decides to appeal any decision made by the Committee/Board, with respect to any matter considered at such hearing/meeting, such person will need a record of the proceedings and that, for this purpose, such person may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based, and which record is not provided by the City of St. Cloud. (FS 286.0105) In accordance with the Americans With Disabilities Act, persons needing assistance to participate in any of these proceedings should contact the Secretary/Clerk of the committee/board (listed below), prior to the meeting. (FS 286.26) Linda P. Jaworski, 1300 9th Street, St. Cloud, FL 407-957-7300